HOWLETT'S (AUTO CARE) LIMITED - LOUGHBOROUGH


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2023-10-30 View Report
Mortgage. Charge number: 13. 2023-06-29 View Report
Mortgage. Charge number: 12. 2023-06-29 View Report
Mortgage. Charge number: 11. 2023-06-29 View Report
Mortgage. Charge number: 10. 2023-06-29 View Report
Accounts. Accounts type micro entity. 2023-06-28 View Report
Confirmation statement. Statement with updates. 2022-11-30 View Report
Persons with significant control. Change date: 2022-10-04. Psc name: Sally Anne Bott. 2022-10-05 View Report
Persons with significant control. Cessation date: 2022-08-05. Psc name: Terence Howlett. 2022-10-04 View Report
Persons with significant control. Psc name: Sally Anne Bott. Change date: 2022-10-04. 2022-10-04 View Report
Persons with significant control. Notification date: 2022-08-05. Psc name: Sally Anne Bott. 2022-10-04 View Report
Officers. Officer name: Terry Howlett. Termination date: 2022-08-05. 2022-10-04 View Report
Accounts. Accounts type micro entity. 2022-09-21 View Report
Accounts. Change account reference date company previous shortened. 2022-09-13 View Report
Persons with significant control. Psc name: Mr Terence Howlett. Change date: 2022-06-06. 2022-06-07 View Report
Persons with significant control. Change date: 2022-06-06. Psc name: Mr Terence Howlett. 2022-06-07 View Report
Officers. Officer name: Mr Terry Howlett. Change date: 2022-06-06. 2022-06-06 View Report
Officers. Change date: 2022-06-06. Officer name: Mrs Karen Tracey Wood. 2022-06-06 View Report
Officers. Officer name: Mr Terry Howlett. Change date: 2022-06-06. 2022-06-06 View Report
Address. New address: C/O Brockhurst Davies Ltd 11 the Office Village North Road Loughborough Leicestershire LE11 1QJ. Old address: Greenfields 64 Brick Kiln Lane Shepshed Loughborough Leicestershire LE12 9EL. Change date: 2022-06-06. 2022-06-06 View Report
Insolvency. Description: Solvency Statement dated 17/12/21. 2022-01-20 View Report
Capital. Capital statement capital company with date currency figure. 2022-01-20 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Capital. Description: Statement by Directors. 2022-01-05 View Report
Resolution. Description: Resolutions. 2022-01-05 View Report
Officers. Termination date: 2021-12-13. Officer name: Tracey Jayne Barbour. 2021-12-13 View Report
Officers. Officer name: Stephen Richard Mellor. Termination date: 2021-12-13. 2021-12-13 View Report
Accounts. Accounts type micro entity. 2021-12-02 View Report
Confirmation statement. Statement with no updates. 2021-11-29 View Report
Accounts. Accounts type micro entity. 2021-03-30 View Report
Confirmation statement. Statement with no updates. 2020-12-01 View Report
Accounts. Accounts type micro entity. 2019-12-10 View Report
Confirmation statement. Statement with no updates. 2019-11-25 View Report
Accounts. Accounts type micro entity. 2018-12-19 View Report
Confirmation statement. Statement with no updates. 2018-10-30 View Report
Accounts. Change account reference date company previous extended. 2018-09-26 View Report
Confirmation statement. Statement with no updates. 2017-10-31 View Report
Accounts. Accounts type micro entity. 2017-08-30 View Report
Accounts. Accounts amended with accounts type total exemption small. 2016-12-20 View Report
Confirmation statement. Statement with updates. 2016-11-07 View Report
Accounts. Accounts type total exemption small. 2016-09-27 View Report
Annual return. With made up date full list shareholders. 2015-11-10 View Report
Accounts. Accounts type total exemption small. 2015-09-15 View Report
Officers. Officer name: Mrs Tracey Jayne Barbour. Appointment date: 2014-12-01. 2014-12-04 View Report
Officers. Officer name: Mr Stephen Richard Mellor. Appointment date: 2014-12-01. 2014-12-04 View Report
Officers. Officer name: Mrs Karen Tracey Wood. Appointment date: 2014-12-01. 2014-12-04 View Report
Annual return. With made up date full list shareholders. 2014-11-04 View Report
Accounts. Accounts type total exemption small. 2014-04-30 View Report
Annual return. With made up date full list shareholders. 2013-11-13 View Report